Search icon

SHORELINE CONSTRUCTION OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: SHORELINE CONSTRUCTION OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE CONSTRUCTION OF TAMPA BAY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000130449
FEI/EIN Number 203540559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772
Mail Address: 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYINGTON WILLIAM President 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772
BYINGTON WILLIAM Treasurer 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772
BYINGTON WILLIAM Director 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772
byington william rPres Vice President 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772
byington william rPres Secretary 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772
BYINGTON WILLIAM Agent 11564 WOODBRIDGE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 BYINGTON, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 11564 WOODBRIDGE BLVD, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 11564 WOODBRIDGE BLVD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2012-04-30 11564 WOODBRIDGE BLVD, SEMINOLE, FL 33772 -
NAME CHANGE AMENDMENT 2005-09-28 SHORELINE CONSTRUCTION OF TAMPA BAY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000959933 TERMINATED 1000000503818 PINELLAS 2013-05-08 2023-05-22 $ 545.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000878168 TERMINATED 1000000360735 PINELLAS 2012-11-19 2022-11-28 $ 390.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State